Holly Lane
Banstead
Surrey
SM7 2DX
Secretary Name | Victoria Coo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 October 2007) |
Role | Company Director |
Correspondence Address | 12 Byland Close Morden Surrey SM4 6GB |
Director Name | Debbie Flint Carter |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Home Meadow Banstead Surrey SM7 2DX |
Secretary Name | Michelle Howlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Stonald Road Whittlesey Peterborough Cambridgeshire PE7 1QP |
Secretary Name | Bradley Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2005) |
Role | Sales Asst |
Correspondence Address | Home Meadow Holly Lane Banstead Surrey SM7 2DX |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Century House 26 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 February 2006 | Company name changed infinity drinks LIMITED\certificate issued on 16/02/06 (2 pages) |
3 February 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
8 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 2 home meadow banstead surrey SM7 2DX (1 page) |
3 December 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 March 2002 | Return made up to 04/01/02; full list of members
|
15 February 2002 | Registered office changed on 15/02/02 from: 20 eames gardens peterborough PE1 4YP (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
18 January 2001 | New secretary appointed (2 pages) |